HomeMy WebLinkAboutItem No. 01 Minutes Sept. 11, 2018Text File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 17-818
Agenda Date: 9/25/2018 Status: Consent AgendaVersion: 1
File Type: MinutesIn Control: City Council / Successor Agency
Agenda Number: 1)
Page 1 City of Lake Elsinore Printed on 9/20/2018
Page 1 of 4
City of Lake Elsinore
City Council
Regular Meeting Minutes
Tuesday, September 11, 2018
Call to Order
A Regular Meeting of the Council of the City of Lake Elsinore was held in the Cultural Center, 183 North
Main Street, on the above date. The meeting was called to order at 7:00 p.m. by Mayor Johnson.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Pro Tem Manos.
Invocation – Moment of Silence
Mayor Johnson requested a moment of silence.
Roll Call
Present: Council Members Hickman, Magee and Tisdale; Mayor Pro-Tem Manos and Mayor Johnson
Absent: None
Public Comments – Non-Agendized Items
Appearing to speak were: Gennie Kelley, Ace Vallejos, Gary Kelley, Ms. Miller
Consent Calendar
It was moved by Council Member Tisdale, seconded by Mayor Pro-Tem Manos, and unanimously
carried, to approve the Consent Calendar.
Item No. 3 was pulled for discussion and is listed below.
1) CC Minutes of the Regular Meeting of August 28, 2018 – approved the minutes.
2) CC Warrant List Dated August 30, 2018 – received and filed.
4) Community Development Block Grant (CDBG) Supplemental Agreement for 2018-19 Program Year
– authorized the Mayor to execute the Supplemental Agreement with the County of Riverside for
the use of 2018-2019 CDBG funds.
5) Purchase of Hardware, Software, Encoders and Locks from Accurate Security Pros (ASP) for the
Campground Rehabilitation Project (CIP PROJECT #Z40007) – authorized the City Manager to
execute the Purchase Order in the amount of $20,618.43 for the purchase of an integrated RFID
locking system and related components for the Community Hall Building; and, approved a 15
percent contingency based upon lock and related hardware for quantities; and, waived the formal
bidding process per Municipal Code Section 3.08.070(G) for purchases from ASP since staff
discussed with several different RFID lock integrators and vendors to ensure that the locking
system for campground project can be integrated across all business services and security needs
to be provided at the campground.
Page 2 of 4
6) Fiscal Year 2018-19 Robbins Pest Management, Inc. Agreement for Pest Control Services –
authorized the City Manager to execute the contract in the amount of $50,000.00, in the final form
as approved by the City Attorney.
7) Procurement of Products and Services from Nth Generation, Inc. and ILAND for the Deployment of
Backup and Recovery Infrastructure – authorized the City Manager the purchase of products and
services from Nth Generation, Inc. in the amount of $75,445.50; and, authorized the City Manager
the purchase of VEEAM licensing and services from Nth Generation, Inc. in the amount of
$27,820.00; and, authorized the City Manager to execute a services agreement with ILAND in the
amount of $11,488.56 annually; and, waived the formal bidding process per Municipal Code Section
3.08.070(G) for purchases Nth Generation, Inc. since it was the vendor that they City selected to
implement the network and information system backbone infrastructure. The City will realize a
significant savings in integration of the hardware, software and related upgrades because they
designed the system and can streamline the upgrade process. The City has also established
government pricing from this vendor.
8) SB-1 Graham Ave Pavement Rehabilitation Project - Change Order/Additional Scope with The R.J.
Noble Company – authorized the City manager to execute the Change Order in the amount of
$145,283.60, for pavement rehabilitation segments.
9) Designation of City’s Agent to Process FEMA and Cal OES Grant Applications – adopted the CAL
OES Form 130 – Designation of Applicant’s Agent Resolution for Non-State Agencies.
10) Passport Acceptance Facility – adopted the Resolution.
Resolution No. 2018-117
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING THE FEE SCHEDULE TO INCLUDE FEES FOR PASSPORT SERVICE
11) Civil Ceremony Services – adopted the Resolution.
Resolution No. 2018-118
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING THE FEE SCHEDULE TO INCLUDE FEES FOR CIVIL CEREMONIES
Item Removed from Consent Calendar
3) Planning Application No. 2018-56 (Laurel Pointe at Summerly) - Design Review for the Construction
of 58 Single-Family Residential Units
Appearing to speak was Ms. Miller.
It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously
carried, to adopt the Resolutions.
Resolution No. 2018-119
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
FINDING THAT PLANNING APPLICATION NO. 2018-56 (RESIDENTIAL DESIGN REVIEW NO.
2018-19) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES
HABITAT CONSERVATION PLAN (MSHCP)
Resolution No. 2018-120
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
FINDING THAT PLANNING APPLICATION NO. 2018-56 (RESIDENTIAL DESIGN REVIEW NO.
Page 3 of 4
2018-19) PROVIDING BUILDING DESIGNS AND RELATED IMPROVEMENTS FOR 58 SINGLE-
FAMILY RESIDENTIAL UNITS LOCATED WITHIN TRACT 31920-19 OF THE SUMMERLY
DEVELOPMENT OF THE EAST LAKE SPECIFIC PLAN (APNS: 371-270-007 AND 025)
Public Hearing
12) Tentative Tract Map No. 37319 - A One-Lot Subdivision of a 0.50-Acre Lot for Condominium
Purposes to Allow the Conversion of a Building Currently under Construction into a Six-Unit
Commercial Condominium Building
The Public Hearing was opened at 7:15 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed receipt of Proof of Publication and noted that no items of correspondence
had been received.
Community Development Director Taylor presented a Power Point presentation.
There were no members of the public appearing to speak.
The Public Hearing was closed at 7:18 p.m.
It was moved by Council Member Tisdale, seconded by Mayor Pro-Tem Manos, and unanimously
carried, to adopt the Resolutions.
Resolution No. 2018-122
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
FINDING THAT TENTATIVE TRACT MAP NO. 37319 IS CONSISTENT WITH THE WESTERN
RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP)
Resolution No. 2018-123
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING TENTATIVE TRACT MAP NO. 37319 FOR A ONE-LOT SUBDIVISION OF A .50-
ACRE LOT FOR CONDOIMINIUM PURPOSES LOCATED AT APN: 363-162-027
Business Item
13) Local Hazard Mitigation Plan (LHMP)
Public Works Superintendent de Santiago and Ralph Mesa, Riverside County Emergency
Management Department, presented a Power Point presentation.
There were no members of the public appearing to speak.
It was moved by Council Member Tisdale, seconded by Council Member Hickman, and
unanimously carried, to adopt the Resolution.
Resolution No. 2018-124
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING THE LAKE ELSINORE LOCAL HAZARD MITIGATION PLAN ANNEX TO THE
RIVERSIDE COUNTY OPERATIONS AREA MULTI-JURISDICTIONAL LOCAL HAZARD
MITIGATION PLAN AS REQUIRED BY THE FEDERAL DISASTER MITIGATION AND COST
REDUCTION ACT OF 2000
Page 4 of 4
Public Comments – Non-Agendized Items
Appearing to speak was: Ms. Miller.
City Manager Comments
City Manager Yates noted the seriousness of the emergency presentation and that staff along with
partner agencies are working hard; and, announced potential weekly public outreach meetings starting
in October.
City Council Comments
Council Member Hickman stated interest in finding residents on the east side of the I-15 who could
potentially take in residents affected by the Holy Fire and possible flooding; announced the Lakeshore
Drive Sidewalk Project starts on September 17
th and First Responder Appreciation Night September
21st; and, provided an update on High School football and reminded everyone to be cautious around
the schools on game nights.
Council Member Magee announced the Riverside County Sheriff Department wants volunteers, Fish
Stocking occurred on September 7th and the 4x4 Swap meet will be on October 20
th.
Council Member Tisdale announced Community Service Night on September 6th, September is Suicide
Prevention Awareness Month, the Veterans Expo Services will be on September 20
th, and the Teen
C.E.R.T October 5-7.
Mayor Pro-Tem Manos responded to Public Comments regarding housing; announced the deadline to
apply for the fall Future Leaders Program is September 14th, National Voter Registration Day is
September 25th with an Open House & Voter Registration Drive in the City Clerk's Department, 3rd
Street Drainage Project is underway, with estimated completion in January 2019; and, requested
everyone to think about those that passed on September 11
th.
Mayor Johnson invited residents to attend the Historic Main Street Parking Lot & Gediman Square
Ribbon Cutting on September 20th, Animal Friends of the Valleys 14
th Annual Wines for Canines &
Kitties on September 22nd, and the State of the City on September 27
th.
Adjournment
The Lake Elsinore City Council meeting adjourned at 8:04 p.m. to the Regular meeting of the Tuesday,
September 23, 2018, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore, in
memory of the victims and heroes of 9/11.
Natasha Johnson Susan M. Domen, MMC
Mayor City Clerk
City of Lake Elsinore
City Council/Successor Agency
Joint Meeting Minutes
Tuesday, September 11, 2018
Call to Order
A Joint Meeting of the City Council and the Successor Agency of Lake Elsinore was held in the Cultural
Center, 183 North Main Street, on the above date. The meeting was called to order at 7:00 p.m. by
Mayor/Chair Johnson.
Roll Call
Present: Council Members/Members Hickman, Magee and Tisdale; Mayor Pro-Tem/Vice-Chair Manos
and Mayor/Chair Johnson
Absent: None
Joint City Council and Successor Agency Consent Calendar
It was moved by Council Member/Member Hickman, seconded by Mayor Pro-Tem/Vice-Chair Manos,
and unanimously carried to, approve the Consent Calendar.
1) Biennial Review of the Conflict of Interest Code – adopted the Resolutions.
Resolution No. 2018-121
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING RESOLUTION NO. 2016-111 UPDATING THE CONFLICT OF INTEREST CODE FOR
THE CITY OF LAKE ELSINORE
Resolution No. 2018-013
A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING RESOLUTION NO. 2016-012 UPDATING THE
CONFLICT OF INTEREST CODE FOR THE CITY OF LAKE ELSINORE
Adjournment
The Lake Elsinore City Council/Successor Agency meeting adjourned at 8:04 p.m.
Natasha Johnson Susan M. Domen, MMC
Mayor City Clerk